Company NameHerbert Baines & Co. Limited
Company StatusDissolved
Company Number02115585
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Hibbert
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 06 August 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Ivy Cottages
Whitehough Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameMr Leslie Hibbert
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 06 August 2008)
RoleBuilder
Correspondence Address6 Bramway
High Lane
Stockport
Cheshire
SK6 8EN
Secretary NameMr Leslie Hibbert
NationalityBritish
StatusClosed
Appointed09 October 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address6 Bramway
High Lane
Stockport
Cheshire
SK6 8EN
Director NameMr Anthony Tweedale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Cunliffe Street
Edgeley
Stockport
Cheshire
SK3 9LG
Director NameSteven John Sherlock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2006)
RoleJoiner
Correspondence Address10 Vienna Road East
Stockport
Cheshire
SK3 9QP

Location

Registered AddressChester Street
Chestergate
Stockport
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,803
Current Liabilities£2,804

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
25 October 2006Return made up to 09/10/06; full list of members (7 pages)
17 August 2006Director resigned (1 page)
5 July 2006Director's particulars changed (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Return made up to 09/10/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Return made up to 09/10/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
10 February 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 October 2002Return made up to 09/10/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
31 January 2001Accounts made up to 31 March 2000 (14 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
10 February 2000Accounts made up to 31 March 1999 (14 pages)
23 January 2000Director's particulars changed (1 page)
23 January 2000Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounts made up to 31 March 1998 (14 pages)
14 October 1998Return made up to 09/10/98; full list of members (4 pages)
11 February 1998Accounts made up to 31 March 1997 (13 pages)
6 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts made up to 31 March 1996 (13 pages)
8 October 1996Director resigned (1 page)
8 October 1996Return made up to 09/10/96; no change of members (4 pages)
9 February 1996Accounts made up to 31 March 1995 (13 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Return made up to 09/10/95; full list of members (6 pages)